Search icon

DEMOLITION PROS, LLC.

Company Details

Entity Name: DEMOLITION PROS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: L14000061539
FEI/EIN Number 32-0437830
Address: 9403 Sonya Circle, Panama City Beach, FL, 32407, US
Mail Address: 9403 Sonya Circle, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
STROBO Brandon R Agent 9403 Sonya Circle, Panama City Beach, FL, 32407

Manager

Name Role Address
STROBO Ronald D Manager 9403 Sonya Circle, Panama City Beach, FL, 32407

Auth

Name Role Address
Hufner Michael E Auth 9403 Sonya Circle, Pensacola, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115549 APPLIED CONSTRUCTION MANAGEMENT EXPIRED 2018-10-25 2023-12-31 No data 410-B AIRPORT BLVD., PENSACOLA, FL, 32503
G18000115553 DEMOLITION PROS ACTIVE 2018-10-25 2028-12-31 No data 9403 SONYA CIRCLE, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-17 STROBO, Brandon R No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 9403 Sonya Circle, Panama City Beach, FL 32407 No data
CHANGE OF MAILING ADDRESS 2023-03-05 9403 Sonya Circle, Panama City Beach, FL 32407 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 9403 Sonya Circle, Panama City Beach, FL 32407 No data
LC NAME CHANGE 2018-10-04 DEMOLITION PROS, LLC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-05
AMENDED ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2024-02-11
AMENDED ANNUAL REPORT 2023-12-17
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-19
LC Name Change 2018-10-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State